Mathis et al v. Johnson et al
Edwin Demarco Mathis and Sevenia Denice Mathis |
Larry Johnson, Corey Jemaine Pittman An Individual doing business as C & L Trucking, Amguard Insurance Company, Kaufman Trailers Parts and Service, Inc., Lippert Components Manufacturing, Inc. and Clark's Trailer & Towing Solutions |
4:2021cv00367 |
December 29, 2021 |
US District Court for the Southern District of Georgia |
William T Moore |
Christopher L Ray |
Motor Vehicle Prod. Liability |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on June 23, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 AFFIDAVIT of Service for Summons and Complaint served on Clark's Trailer & Towing Solutions, Inc. on 02/09/2022, filed by Edwin Demarco Mathis, Sevenia Denice Mathis. (Clements, M.) |
Set/Reset Deadlines: Kaufman Trailers Parts and Service, Inc. answer due 3/2/2022. (thb) |
|
|
Filing 16 NOTICE of Filing by Kaufman Trailers Parts and Service, Inc. re #13 MOTION for Leave to Appear Pro Hac Vice of Daniel Colston Receipt Number AGASDC-3281405, Fee Amount $200,, #12 MOTION for Leave to Appear Pro Hac Vice of John W. Ormand III Receipt Number AGASDC-3281395, Fee Amount $200, (Attachments: #1 Exhibit Addendum to Pro Hac Vice Applications)(Keene, Dennis) |
MOTIONS REFERRED: #13 MOTION for Leave to Appear Pro Hac Vice of Daniel Colston Receipt Number AGASDC-3281405, Fee Amount $200,, #12 MOTION for Leave to Appear Pro Hac Vice of John W. Ormand III Receipt Number AGASDC-3281395, Fee Amount $200. (thb) |
Filing 15 NOTICE of Filing Deficiency re #13 MOTION for Leave to Appear Pro Hac Vice of Daniel Colston. After 14 days a notice of noncompliance will be submitted to a judicial officer for possible sanctions, to include dismissal. Compliance due by 2/22/2022. (thb) |
Filing 14 NOTICE of Filing Deficiency re #12 MOTION for Leave to Appear Pro Hac Vice of John W. Ormand, III. After 14 days a notice of noncompliance will be submitted to a judicial officer for possible sanctions, to include dismissal. Compliance due by 2/22/2022. (thb) |
Filing 13 MOTION for Leave to Appear Pro Hac Vice of Daniel Colston Receipt Number AGASDC-3281405, Fee Amount $200, by Kaufman Trailers Parts and Service, Inc.. Responses due by 2/22/2022. (Keene, Dennis) |
Filing 12 MOTION for Leave to Appear Pro Hac Vice of John W. Ormand III Receipt Number AGASDC-3281395, Fee Amount $200, by Kaufman Trailers Parts and Service, Inc.. Responses due by 2/22/2022. (Keene, Dennis) |
Filing 11 STIPULATION Regarding Service, and Response Due Date for, Kaufman Trailers Parts & Service, Inc. by Kaufman Trailers Parts and Service, Inc.. (Keene, Dennis) |
|
|
MOTIONS REFERRED: #8 MOTION for Leave of Absence as to Lippert Components Manufacturing, Inc. for dates of : January 26-28, 2022; February 7-11,2022; February 24, 2022; March 24, 2022; April 15, 2022; April 27-29, 2022; October 12-14, 2022; October 26-29, 2022; November 23-25, 2022; December 19-January 2, 2022. (thb) |
MOTIONS REFERRED: #7 MOTION for Leave of Absence as to Amguard Insurance Company, Larry Johnson, Corey Jemaine Pittman. (slt) |
Filing 8 MOTION for Leave of Absence as to Lippert Components Manufacturing, Inc. for dates of : January 26-28, 2022; February 7-11,2022; February 24, 2022; March 24, 2022; April 15, 2022; April 27-29, 2022; October 12-14, 2022; October 26-29, 2022; November 23-25, 2022; December 19-January 2, 2022 by Lippert Components Manufacturing, Inc.. Responses due by 1/24/2022. (Attachments: #1 Exhibit Order on Motion for Leave of Absence)(Greene, Whitney) |
Filing 7 MOTION for Leave of Absence as to Amguard Insurance Company, Larry Johnson, Corey Jemaine Pittman for dates of : 02/07/2022-02/15/2022 by Amguard Insurance Company, Larry Johnson, Corey Jemaine Pittman. Responses due by 1/21/2022. (Blair, John) |
Filing 6 Statement of Motions Pending . (Greene, Whitney) |
Filing 5 Corporate Disclosure Statement by Lippert Components Manufacturing, Inc., Disclosure Statement pursuant to Local Rule 7.1.1 by Lippert Components Manufacturing, Inc.. (Greene, Whitney) |
Filing 4 ANSWER to Complaint by Lippert Components Manufacturing, Inc..(Greene, Whitney) |
|
Filing 2 NOTICE To All Counsel Of Record re: #1 Notice of Removal. (csr) |
Set/Reset Deadlines: Compliance due by 1/8/2022 re: #2 Notice to All Counsel of Record. (csr) |
Notice to All Counsel of Record: Magistrate Judge Christopher L. Ray has updated the Standard Procedures for Discovery Disputes and Settlement Conferences, Notice of Discovery Dispute Form and Request for Settlement Conference Form. #CLICK HERE TO READ. (csr) |
Filing 1 NOTICE OF REMOVAL by Lippert Components Manufacturing, Inc. from State Court of Liberty County, State of Georgia, case number STSV2020000147. (Filing fee paid on 12/29/2021 - $402.00; receipt number AGASDC-3255392). (Attachments: #1 Exhibit A: Complaint, Certification Under Rule 3.2, Summonses, General Civil and Domestic Relations Case Filing Information Form, Receipt, Sheriff's Entry of Service, Entry of Appearance as Counsel for Unnamed Defendant Allstate Property and Casualty Insurance Company, Certificate of Service, Notice of Appearance of Counsel, Notice of Leave of Absence, Exhibit A, Extension of Time, Sheriff's Entry of Service, Notice of Leave of Absence, Answer and Cross -claims of Unnamed Defendant Allstate Property and Casualty Insurance Company and Demand for Twelve Member Jury Trial, Rule 5.2 Certificate of Service of Unnamed Defendant Allstate Property and Casualty Insurance Company's First Interrogatories to Plaintiff Edwin Demarco Mathis and Unnamed Defendant Allstate Property and Casualty Insurance Company's First Request for Production of Documents to Plaintiff Edwin Demarco Mathis, Rule 5.2 Certificate of Service of Unnamed Defendant Allstate Property and Casualty Insurance Company's First Interrogatories to Plaintiff Sevenia Denice Mathis and Unnamed Defendant Allstate Property and Casualty Insurance Company's First Request for Production of Documents to Plaintiff Sevenia Denice Mathis, Answer of Defendant C&L Trucking, Answer of Defendant Corey Jemaine Pittman, Demand for Jury Trial, Answer of Defendant Amguard Insurance Company, Sheriff's Entry of Service, C&L Trucking LLCs Rule 5.2 Certificate of Service of Discovery, Answer of Defendant Larry Johnson, Notice & Application for Attorney Leave of Absence, Exhibit A, 5.2 Certificate of Service, 5.2 Certificate of Service, Notice of Leave of Absence, Notice of Leave of Absence. Larry Johnsons Rule 5.2 Certificate of Service of Discovery, Notice of Leave of Absence, 5.2 Certificate of Service, Notice of Appearance of Counsel, Notice of & Application for Attorney Leave of Absence, Exhibit A, Notice of Leave of Absence, Notice to take Deposition of Plaintiff Edwin Demarco Mathis, C&L Trucking's Rule 5.2 Certificate of Service of Discovery, Notice to Take Deposition of Plaintiff Sevenia Denice Mathis, C&L Trucking's Rule 5.2 Certificate of Service of Discovery, Joint Motion to Extend the Discovery Period, Proposed Order Granting Joint Motion to Extend Discovery Period by Consent of the Parties, Order Granting Joint Motion to Extend Discovery Period by Consent of the Parties, Notice of & Application for Attorney Leave of Absence, Exhibit A, Defendants Larry Johnson and Corey Jemaine Pittman, an Individual D/B/A C&L Trucking's Notice of Non-Party Apportionment, retail Installment Contract and Security Agreement, Invoices, Affidavit of Corey Jemaine Pittman, Invoice, Letter, Part 573 Safety Recall Report, Larry Johnson's Rule 5.2 Certificate of Service of Discovery, Certificate of Service of Offer of Settlement Per O.C.G.A. 9-11-68, Notice of & Application for Attorney Leave of Absence, Exhibit A, Notice of Leave of Absence, Certificate of Service, Stipulation to Plaintiffs Motion to Add Party Defendants, Joint Motion and Agreement for Dismissal of Underinsured Motorist Insurance Carrier Without Prejudice, Orders, Notice of & Application for Attorney Leave of Absence, Exhibit A, Order Granting Motion to Add Kaufman Trailer Parts & Service, Inc. Lippert Components Manufacturing, Inc. and Clarks Trailer & Towing Solutions as Party Defendants, Order Granting Motion to Add Kaufman Trailer Parts & Service, Inc., Lippert Components Manufacturing, Inc. and Clarks Trailer & Towing Solutions as Party Defendants, Notice of & Application for Attorney Leave of Absence, Exhibit A, Sheriff's Entry of Service, First Amended Complaint for Damages, Exhibits to First Amended Complaint, Answer and Defenses of Defendant Lippert Components Manufacturing, Inc., #2 Exhibit B: Declaration of Whitney Lay Greene, #3 Civil Cover Sheet). (csr) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Georgia Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.